UKBizDB.co.uk

AWG PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Awg Property Limited. The company was founded 45 years ago and was given the registration number SC067190. The firm's registered office is in EDINBURGH. You can find them at C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:AWG PROPERTY LIMITED
Company Number:SC067190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1979
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:C/o Brodies Llp, 15 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Corporate Secretary16 February 2021Active
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Director15 March 2006Active
Alpheus Environmental Limited, Osprey House, 1 Percy Road, Huntingdon, United Kingdom, PE29 6SZ

Director23 November 2023Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Secretary01 April 2015Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary02 April 2001Active
20 Mountway, Potters Bar, EN6 1EP

Secretary17 May 2002Active
Willis Mar, 13 Glen Brae, Falkirk, Scotland, FK1 5LT

Secretary07 May 1996Active
25 Arnothill Gardens, Falkirk, Scotland, FK1 4BQ

Secretary-Active
52 Moorfield, Edgeworth, Bolton, BL7 0DH

Secretary01 April 1990Active
Red Tiles, 62 Park Road, Woking, GU22 7DB

Secretary23 August 2004Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
29 Douglas Crescent, Edinburgh, EH12 5BA

Director10 April 1997Active
10 Kip Avenue, Inverkip, Greenock, PA16 0DX

Director16 October 1995Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director22 January 2020Active
3 Leam Road, Leamington Spa, CV31 3PA

Director01 March 1997Active
3 Leam Road, Leamington Spa, CV31 3PA

Director01 August 1992Active
5 Millburn Drive, Kilmacolm, PA13 4JF

Director01 April 1996Active
3 Millburn Drive, Kilmacolm, PA13 4LF

Director01 April 1996Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director20 February 2006Active
3 Well Park, Ecclesmachan, Broxburn, EH52 6NU

Director03 June 1991Active
Little Garth 33 Marmion Road, North Berwick, EH39 4PF

Director01 January 1998Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, England, PE29 6XU

Director01 February 2000Active
33 Ravelrig Gait, Edinburgh, EH14 7NH

Director24 January 2002Active
Flat 2/1, The Mirus, 822 Maryhill Road, Glasgow, G77 7TB

Director01 November 2004Active
50 Knockeden Park, Belfast, BT6 0JF

Director03 April 2001Active
Rocking Stone Farm, Birchover, Matlock, DE4 2BL

Director01 January 1995Active
1 Kensington Gardens, Farmhill Road, Holywood, BT18 0AQ

Director01 July 1998Active
20 Mountway, Potters Bar, EN6 1EP

Director02 April 2001Active
24 Fox Covert, Stourbridge, DY8 3TW

Director01 March 1997Active
6 Fairways Close, Norton, Stourbridge, DY8 2RW

Director01 March 1990Active
1a Burnside Road, White Craigs, Glasgow, G46 6TT

Director23 August 1999Active
18 Wilton Avenue, Chiswick, London, W4 2HY

Director01 March 1997Active
18 Wilton Avenue, Chiswick, London, W4 2HY

Director30 September 1996Active
Eildon, 17 Craigielaw Park, Aberlady, Longniddry, EH32 0PR

Director02 February 2004Active
91 Burley Lane, Quarndon, Derby, DE22 5JR

Director01 January 1995Active

People with Significant Control

Awg Shelf 11 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Brodies Llp, Capital Square, Edinburgh, United Kingdom, EH3 8BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.